Heighington
Lincoln
Lincolnshire
LN4 1TN
Director Name | Mr Joseph Frederick Wilson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(same day as company formation) |
Role | Shop Fitter |
Country of Residence | England |
Correspondence Address | 40 Newlands Avenue Hartlepool Cleveland TS26 9NU |
Secretary Name | Mr David Macpherson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Lindrick Close Heighington Lincoln Lincolnshire LN4 1TN |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | 7 Bankside The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | David Macpherson 48.54% Ordinary |
---|---|
50 at £1 | Joseph Frederick Wilson 48.54% Ordinary |
1 at £1 | Ian Mcpherson 0.97% Ordinary A |
1 at £1 | Paul Wilson 0.97% Ordinary A |
1 at £1 | Stuart Mcpherson 0.97% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,077,099 |
Cash | £25,528 |
Current Liabilities | £93,896 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 February 2007 | Delivered on: 28 February 2007 Persons entitled: Hsbc Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Castlegate quay stockton ship, a replica of bark endeavour by way of fixed charge on all present and future policies of insurance in respect of the equipment and all rights and claims in relation to the proceeds thereof. Outstanding |
---|---|
27 June 2005 | Delivered on: 7 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 35 cornell drive arnold nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 April 2005 | Delivered on: 15 April 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 March 2005 | Delivered on: 8 April 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 20 gleneagles drive arnold nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
29 August 2017 | Satisfaction of charge 4 in full (1 page) |
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
17 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 3 June 2010
|
28 July 2011 | Statement of capital following an allotment of shares on 3 June 2010
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Joseph Frederick Wilson on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for David Macpherson on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for David Macpherson on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Joseph Frederick Wilson on 2 October 2009 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
16 April 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
23 June 2008 | Return made up to 02/06/08; no change of members (7 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
28 June 2007 | Return made up to 02/06/07; no change of members
|
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 7 lowthian rd hartlepool cleveland TS24 8BH (1 page) |
19 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 July 2005 | Return made up to 02/06/05; full list of members (7 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Ad 02/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 June 2004 | Company name changed md 1 LIMITED\certificate issued on 03/06/04 (2 pages) |
19 May 2004 | Company name changed tees engineering LTD\certificate issued on 19/05/04 (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
2 June 2003 | Incorporation (13 pages) |